Northaw
Potters Bar
Hertfordshire
EN6 4PJ
Secretary Name | Salvina Ricotta |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr G. Ricotta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £821,080 |
Cash | £8,839 |
Current Liabilities | £677,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
4 April 2023 | Delivered on: 20 April 2023 Persons entitled: Ricotta Consulting Limited Classification: A registered charge Particulars: 38 crossbrook street cheshunt herts title number: HD123498. Outstanding |
---|---|
17 August 2007 | Delivered on: 21 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2, 67 tolmers rd,cuffley,herts EN6 4JJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2007 | Delivered on: 11 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a highview bungalow burton lane goffs oak hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 April 2007 | Delivered on: 10 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 russells ride cheshunt hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 April 2023 | Registration of charge 050108900004, created on 4 April 2023 (11 pages) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 March 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
24 December 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Secretary's details changed for Salvina Ricotta on 14 October 2013 (3 pages) |
22 October 2013 | Secretary's details changed for Salvina Ricotta on 14 October 2013 (3 pages) |
30 January 2013 | Secretary's details changed for Salvina Ricotta on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Secretary's details changed for Salvina Ricotta on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for Guiseppe Ricotta on 1 February 2011 (3 pages) |
1 February 2011 | Director's details changed for Guiseppe Ricotta on 1 February 2011 (3 pages) |
1 February 2011 | Director's details changed for Guiseppe Ricotta on 1 February 2011 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Director's details changed for Guiseppe Ricotta on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Guiseppe Ricotta on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Guiseppe Ricotta on 2 February 2010 (2 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
24 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
11 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 January 2004 | Incorporation (19 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (19 pages) |